Advanced company searchLink opens in new window

BRADSHAW CONSTRUCTION & UTILITIES LIMITED

Company number 07093051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
04 Jun 2010 AD01 Registered office address changed from 34 Denshaw Upholland Skelmersdale Lancashire WN8 0AY on 4 June 2010
03 Jun 2010 CH01 Director's details changed for Mr Stephen Bradshaw on 3 June 2010
03 Jun 2010 CH03 Secretary's details changed for Michaela Jane Wright on 3 June 2010
12 Apr 2010 AP03 Appointment of Michaela Jane Wright as a secretary
12 Apr 2010 AD01 Registered office address changed from 35 Evenwood Tanhouse Skelmersdale Lancashire WN8 6DR on 12 April 2010
29 Mar 2010 CERTNM Company name changed bradshaw & sons construction LTD\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-02-23
29 Mar 2010 CONNOT Change of name notice
02 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted